About

Registered Number: 06469333
Date of Incorporation: 10/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Unit 9 Brunel Way, Thornbury Industrial Estate, Thornbury, Bristol, BS35 3UR

 

Mechatech Systems Ltd was registered on 10 January 2008 and are based in Thornbury, Bristol. There are 6 directors listed as Hutchinson, John Barry, Warburton, Michael John, Young, Victoria, Gazzard, Robin, Maradey, Fabian Jose Pereira, Pereira Maradey, Fabian Jose for the organisation. The business currently employs 1-10 people. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, John Barry 10 January 2010 - 1
WARBURTON, Michael John 10 January 2008 - 1
YOUNG, Victoria 10 April 2012 - 1
GAZZARD, Robin 10 January 2008 22 June 2016 1
MARADEY, Fabian Jose Pereira 10 January 2008 31 March 2012 1
PEREIRA MARADEY, Fabian Jose 10 January 2008 25 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 06 February 2019
AAMD - Amended Accounts 11 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 01 September 2016
TM01 - Termination of appointment of director 22 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 26 February 2015
SH08 - Notice of name or other designation of class of shares 28 October 2014
AA - Annual Accounts 24 October 2014
RESOLUTIONS - N/A 20 October 2014
MR04 - N/A 18 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 27 September 2012
RESOLUTIONS - N/A 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
SH01 - Return of Allotment of shares 20 June 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 20 October 2011
CH01 - Change of particulars for director 04 July 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 09 February 2010
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
395 - Particulars of a mortgage or charge 13 June 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.